COMPUCARING LIMITED

Company Documents

DateDescription
29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/03/149 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/08/1218 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA SHAW

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH MEHRA / 05/09/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ASHISH MEHRA

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/08/106 August 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR INGLIS / 10/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM UNIT G2 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY WEST MIDLANDS CV6 7ND

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN INGLIS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS NICOLA ANN SHAW

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company